Name: | THE LORD'S TEMPLE |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1989 (36 years ago) |
Organization Date: | 02 Aug 1989 (36 years ago) |
Last Annual Report: | 14 Mar 2006 (19 years ago) |
Organization Number: | 0261551 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 910 MUHAMMAD ALI BLVD., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nettie Doss | Director |
Dominic Doss | Director |
James Mulligan | Director |
Eileen Brodgen | Director |
Name | Role |
---|---|
ARTHUR W. PATTERSON, SR. | Registered Agent |
Name | Role |
---|---|
Arthur W Patterson Sr | President |
Name | Role |
---|---|
Lydia P Patterson | Vice President |
Name | Role |
---|---|
Shelon B. Gist | Secretary |
Name | Role |
---|---|
Arthur W. Patterson,Jr. | Treasurer |
Name | Role |
---|---|
ARTHUR W. PATTERSON, SR. | Incorporator |
LYDIA PATTERSON | Incorporator |
BARBARA WHITFIELD | Incorporator |
SHERRY REED | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-17 |
Administrative Dissolution | 2007-12-01 |
Sixty Day Notice Return | 2007-10-15 |
Annual Report | 2006-03-14 |
Annual Report | 2005-10-28 |
Annual Report | 2004-10-08 |
Annual Report | 2003-10-28 |
Annual Report | 2002-08-28 |
Annual Report | 2001-11-07 |
Annual Report | 2000-07-20 |
Sources: Kentucky Secretary of State